NRSK LLP

Register to unlock more data on OkredoRegister

NRSK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC358485

Incorporation date

07/10/2010

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Lgf 10 North Place, Cheltenham GL50 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon26/07/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to Lgf 10 North Place Cheltenham GL50 4DW on 2023-07-26
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2023
Certificate of change of name
dot icon19/01/2023
Change of name notice
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon11/10/2022
Termination of appointment of Emma Louise Watkins as a member on 2022-09-14
dot icon15/09/2022
Termination of appointment of Sarah Fiona Scott Fox as a member on 2022-09-14
dot icon15/09/2022
Termination of appointment of Deborah Jane Chadwick as a member on 2022-09-14
dot icon15/09/2022
Termination of appointment of Rebecca Samantha Growcott as a member on 2022-09-14
dot icon15/09/2022
Termination of appointment of Ann Elizabeth Charania as a member on 2022-09-14
dot icon15/09/2022
Termination of appointment of Francis Gerard Nolan as a member on 2022-09-14
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon10/11/2021
Change of details for Mrs Stella Jane Field as a person with significant control on 2016-04-06
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon24/02/2020
Termination of appointment of Lucy Emma Charles as a member on 2020-02-21
dot icon02/01/2020
Member's details changed for Ms Lucy Emma Charles on 2019-11-29
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/10/2019
Appointment of Ms Sarah Fiona Scott Fox as a member on 2018-10-01
dot icon01/04/2019
Termination of appointment of Richard John Lupson-Darnell as a member on 2019-03-17
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Member's details changed for Ms Lucy Emma Charles on 2018-12-20
dot icon23/11/2018
Termination of appointment of Eirlys Rhiannon Greenough as a member on 2018-11-23
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon29/11/2017
Second filing for the appointment of Eirlys Rhiannon Greenough as a member
dot icon02/11/2017
Member's details changed for Ms Lucy Emma Charles-Haskey on 2017-10-23
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/10/2017
Member's details changed for Ms Rebecca Samantha Plumb on 2017-10-07
dot icon13/10/2017
Member's details changed for Mrs Eirlys Greenough on 2017-10-07
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/07/2016
Appointment of Mr Richard John Lupson-Darnell as a member on 2016-07-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/10/2015
Annual return made up to 2015-10-07
dot icon15/10/2015
Member's details changed for The Family Office Cheltenham Limited on 2015-08-25
dot icon09/09/2015
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-09-09
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-07
dot icon20/10/2014
Appointment of Mr Francis Gerard Nolan as a member on 2014-10-01
dot icon28/08/2014
Appointment of Mrs Ann Elizabeth Charania as a member on 2014-07-18
dot icon28/08/2014
Appointment of Mrs Eirlys Greenough as a member on 2014-07-18
dot icon01/05/2014
Certificate of change of name
dot icon02/04/2014
Termination of appointment of Nikki Mancini as a member
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-07
dot icon31/10/2013
Member's details changed for Mr Neil Michael Denniss on 2013-10-31
dot icon31/10/2013
Member's details changed for Emma Louise Watkins on 2013-10-31
dot icon31/10/2013
Member's details changed for Nikki Louise Mancini on 2013-10-31
dot icon31/10/2013
Member's details changed for Ms Rebecca Samantha Plumb on 2013-10-31
dot icon31/10/2013
Member's details changed for Ms Stella Jane Field on 2013-10-31
dot icon31/10/2013
Member's details changed for The Family Office Cheltenham Limited on 2013-10-31
dot icon31/10/2013
Member's details changed for Ms Lucy Emma Charles-Haskey on 2013-10-31
dot icon31/10/2013
Member's details changed for Deborah Jane Chadwick on 2013-10-31
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Annual return made up to 2012-10-07
dot icon08/02/2012
Current accounting period extended from 2012-01-31 to 2012-04-30
dot icon06/02/2012
Appointment of Emma Louise Watkins as a member
dot icon23/12/2011
Appointment of Nikki Louise Mancini as a member
dot icon17/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/10/2011
Previous accounting period shortened from 2011-10-31 to 2011-01-31
dot icon17/10/2011
Annual return made up to 2011-10-07
dot icon12/07/2011
Termination of appointment of Ruth Plumb as a member
dot icon12/07/2011
Appointment of Deborah Jane Chadwick as a member
dot icon18/02/2011
Appointment of Ruth Elsie Plumb as a member
dot icon27/01/2011
Registered office address changed from 10 Westal Park Cheltenham Gloucestershire GL51 3BL United Kingdom on 2011-01-27
dot icon18/01/2011
Appointment of Ms Rebecca Samantha Plumb as a member
dot icon18/01/2011
Appointment of Ms Lucy Emma Charles-Haskey as a member
dot icon18/01/2011
Appointment of The Family Office Cheltenham Limited as a member
dot icon07/10/2010
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Sarah Fiona Scott
LLP Member
01/10/2018 - 14/09/2022
1
Denniss, Neil Michael
LLP Designated Member
07/10/2010 - Present
1
Field, Stella Jane
LLP Designated Member
07/10/2010 - Present
-
Chadwick, Deborah Jane
LLP Member
20/06/2011 - 14/09/2022
-
Charania, Ann Elizabeth
LLP Member
18/07/2014 - 14/09/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NRSK LLP

NRSK LLP is an(a) Active company incorporated on 07/10/2010 with the registered office located at Lgf 10 North Place, Cheltenham GL50 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NRSK LLP?

toggle

NRSK LLP is currently Active. It was registered on 07/10/2010 .

Where is NRSK LLP located?

toggle

NRSK LLP is registered at Lgf 10 North Place, Cheltenham GL50 4DW.

What is the latest filing for NRSK LLP?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.